Cockermouth
Cumbria
CA13 9HR
Secretary Name | Madeline Paula Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | 32 Oaktree Crescent Cockermouth Cumbria CA13 9HR |
Director Name | Arthur Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | The Barnhouse Cockshead Hey Farm Cockshead Hey Road Bollington Cheshire SK10 5QZ |
Director Name | Andrew David Mijatovic |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkfields Road Moresby Parks Whitehaven Cumbria CA28 8WZ |
Secretary Name | Andrew David Mijatovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkfields Road Moresby Parks Whitehaven Cumbria CA28 8WZ |
Secretary Name | Mr Andrew John Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dooleys Grig Lower Withington Macclesfield Cheshire SK11 9EL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | Andrew Mijatovic 50.00% Ordinary |
---|---|
1 at 1 | Richard Peters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261 |
Cash | £6,499 |
Current Liabilities | £6,238 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
8 July 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Richard Peters on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Director's details changed for Richard Peters on 10 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
24 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
24 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
22 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
18 July 2008 | Appointment Terminate, Director And Secretary Andrew David Mijatovic Logged Form (1 page) |
18 July 2008 | Appointment terminate, director and secretary andrew david mijatovic logged form (1 page) |
17 July 2008 | Secretary appointed madeline paula peters (2 pages) |
17 July 2008 | Secretary appointed madeline paula peters (2 pages) |
16 July 2008 | Company name changed E3 biofuels LIMITED\certificate issued on 17/07/08 (2 pages) |
16 July 2008 | Company name changed E3 biofuels LIMITED\certificate issued on 17/07/08 (2 pages) |
23 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
23 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page) |
7 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
7 December 2007 | Accounts made up to 28 February 2007 (2 pages) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
30 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
10 February 2006 | Incorporation (12 pages) |
10 February 2006 | Incorporation (12 pages) |